Background WavePink WaveYellow Wave

SPORTSCAPE GROUP LIMITED (03400397)

SPORTSCAPE GROUP LIMITED (03400397) is a dissolved UK company. incorporated on 8 July 1997. with registered office in Rayleigh. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SPORTSCAPE GROUP LIMITED has been registered for 28 years. Current directors include BLACK, Neil Laurence.

Company Number
03400397
Status
dissolved
Type
ltd
Incorporated
8 July 1997
Age
28 years
Address
170a-172 High Street, Rayleigh, SS6 7BS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BLACK, Neil Laurence
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTSCAPE GROUP LIMITED

SPORTSCAPE GROUP LIMITED is an dissolved company incorporated on 8 July 1997 with the registered office located in Rayleigh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SPORTSCAPE GROUP LIMITED was registered 28 years ago.(SIC: 93290)

Status

dissolved

Active since 28 years ago

Company No

03400397

LTD Company

Age

28 Years

Incorporated 8 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 March 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 November 2023 (2 years ago)
Submitted on 4 January 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

MAGIC LAMP LIMITED
From: 18 March 1998To: 23 March 2001
PRESTIGEDEAL LIMITED
From: 8 July 1997To: 18 March 1998
Contact
Address

170a-172 High Street Rayleigh, SS6 7BS,

Previous Addresses

5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 6 June 2018To: 4 October 2024
5 Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 5 June 2018To: 6 June 2018
5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 16 March 2018To: 5 June 2018
10/14 Accommodation Road Golders Green London NW11 8ED
From: 8 July 1997To: 16 March 2018
Timeline

5 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jul 97
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Feb 22
Director Left
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BLACK, Judith Batsheva

Active
Colindeep Lane, ColindaleNW9 6BX
Secretary
Appointed 08 Jul 1997

BLACK, Neil Laurence

Active
Colindeep Lane, ColindaleNW9 6BX
Born March 1962
Director
Appointed 08 Jul 1997

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Jul 1997
Resigned 08 Jul 1997

BLACK, Freddie Aaron

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born October 1993
Director
Appointed 09 Feb 2022
Resigned 11 Jan 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Jul 1997
Resigned 08 Jul 1997

Persons with significant control

2

Mr Neil Laurence Black

Active
Colindeep Lane, ColindaleNW9 6BX
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr. Duncan Paul Saville

Active
Colindeep Lane, ColindaleNW9 6BX
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Gazette Dissolved Liquidation
19 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
19 March 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
4 October 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
4 October 2024
600600
Resolution
4 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
31 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
16 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
30 March 2005
244244
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
244244
Legacy
30 December 2003
88(2)R88(2)R
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
88(2)R88(2)R
Accounts With Accounts Type Small
15 July 2003
AAAnnual Accounts
Legacy
28 April 2003
244244
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Certificate Change Of Name Company
23 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
30 May 2000
225Change of Accounting Reference Date
Legacy
20 March 2000
88(2)R88(2)R
Legacy
20 March 2000
88(2)R88(2)R
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
24 November 1998
88(2)R88(2)R
Legacy
22 July 1998
288cChange of Particulars
Legacy
22 July 1998
288cChange of Particulars
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
88(2)R88(2)R
Legacy
8 April 1998
88(2)R88(2)R
Resolution
8 April 1998
RESOLUTIONSResolutions
Legacy
8 April 1998
123Notice of Increase in Nominal Capital
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1998
287Change of Registered Office
Incorporation Company
8 July 1997
NEWINCIncorporation